Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACI SOLUTIONS (EUROPE) LIMITED
Company Information for

ACI SOLUTIONS (EUROPE) LIMITED

15 Clarke Road, Bletchley, Milton Keynes, MK1 1LG,
Company Registration Number
05944011
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aci Solutions (europe) Ltd
ACI SOLUTIONS (EUROPE) LIMITED was founded on 2006-09-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Aci Solutions (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACI SOLUTIONS (EUROPE) LIMITED
 
Legal Registered Office
15 Clarke Road
Bletchley
Milton Keynes
MK1 1LG
Other companies in MK17
 
Previous Names
AURIGA (EUROPE) LIMITED10/11/2016
ACI SOLUTIONS (EUROPE) LIMITED13/09/2016
Filing Information
Company Number 05944011
Company ID Number 05944011
Date formed 2006-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-18 04:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACI SOLUTIONS (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACI SOLUTIONS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REID
Company Secretary 2006-09-22
ANDREW JAMES BISHOP
Director 2006-09-22
GIANFRANCO GRILLO
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN HENRY NILES
Director 2006-09-26 2010-10-29
GRAHAM KEITH LIPSON
Director 2006-09-26 2009-04-16
PENIEL BENIN COHEN
Director 2006-09-26 2008-11-01
MICHAEL JAMES DOWNIE
Director 2006-09-26 2007-02-01
CHRISTOPHER REID
Director 2006-09-22 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REID ALLIANCE ASSOCIATES LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER REID JOHN FULLER AND PARTNERS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER REID COACH HOUSE MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 1993-04-26 Active
CHRISTOPHER REID DB MARCOM LIMITED Company Secretary 2007-11-01 CURRENT 1994-09-21 Active
CHRISTOPHER REID D & M FARMS LIMITED Company Secretary 2007-10-01 CURRENT 1996-09-17 Active
CHRISTOPHER REID DRAIN MONKEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CHRISTOPHER REID KNOWLHILL INVESTMENTS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
CHRISTOPHER REID TG CARBIDE PRECISION LIMITED Company Secretary 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
CHRISTOPHER REID UNICORN PROPERTIES LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-21 Dissolved 2015-06-23
CHRISTOPHER REID TG CAN TECHNOLOGY LIMITED Company Secretary 2007-09-01 CURRENT 1998-06-12 Dissolved 2015-09-18
CHRISTOPHER REID FINE-LINE DEVELOPMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-04 Dissolved 2016-11-16
CHRISTOPHER REID TG CAN IP LIMITED Company Secretary 2007-09-01 CURRENT 2004-09-08 Active
CHRISTOPHER REID WILLIAMS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-05-23 Active
CHRISTOPHER REID TG WASTE MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-22 Active - Proposal to Strike off
CHRISTOPHER REID STOKE HAMMOND SERVICE CENTRE LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER REID TTC ASSOCIATES LIMITED Company Secretary 2007-05-14 CURRENT 2002-05-21 Active - Proposal to Strike off
CHRISTOPHER REID TREVOR KIDD CONSULTANTS LIMITED Company Secretary 2007-04-20 CURRENT 1993-11-24 Active
CHRISTOPHER REID MANOR FARM DEVELOPMENTS (UK) LIMITED Company Secretary 2007-04-01 CURRENT 2001-06-18 Active
CHRISTOPHER REID DUNN LAND DEVELOPMENTS LIMITED Company Secretary 2007-03-21 CURRENT 2006-09-14 Active - Proposal to Strike off
CHRISTOPHER REID FIBRE OPTIC DIRECT LIMITED Company Secretary 2007-02-01 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER REID TRINET INSTALLATIONS LIMITED Company Secretary 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER REID FIBRETRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2001-03-02 Active - Proposal to Strike off
CHRISTOPHER REID WREN ELECTRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2005-07-28 Active
CHRISTOPHER REID KINNERSLEY DRAKE ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
CHRISTOPHER REID KEY ASSET FINANCE LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-01-19
CHRISTOPHER REID PARVANA STRATEGIC SOURCING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHRISTOPHER REID LEIGHWAY DEVELOPMENTS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-08-15
CHRISTOPHER REID QUEENSWAY PERSONNEL SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 1990-06-11 Active
CHRISTOPHER REID PROFESSIONAL PEOPLE LIMITED Company Secretary 2006-07-01 CURRENT 1993-05-14 Active
CHRISTOPHER REID WILSHER EXECUTIVE RECRUITMENT LIMITED Company Secretary 2006-07-01 CURRENT 1984-09-26 Active
CHRISTOPHER REID QUEENSWAY STAFF BUREAU LIMITED Company Secretary 2006-07-01 CURRENT 1970-06-03 Active
CHRISTOPHER REID CARTWRIGHT CLARK LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
CHRISTOPHER REID S H TYRES LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
CHRISTOPHER REID THE MILLENNIUM JAZZ ORCHESTRA LIMITED Company Secretary 2006-03-10 CURRENT 1997-11-18 Active - Proposal to Strike off
CHRISTOPHER REID KEY 111 LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER REID LEIGHWAY CONSTRUCTION SERVICES LIMITED Company Secretary 2005-12-19 CURRENT 2003-06-03 Dissolved 2017-07-25
CHRISTOPHER REID FREEWAY HOMES LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-14 Active
CHRISTOPHER REID DUNN MOTOR COMPANY LIMITED Company Secretary 2005-10-01 CURRENT 1995-08-14 Active
CHRISTOPHER REID DUNN INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 1995-05-03 Active
ANDREW JAMES BISHOP FAST FIBRE LIMITED Director 2015-10-01 CURRENT 2012-03-28 Active
ANDREW JAMES BISHOP GLOBAL NETWORKS GROUP LIMITED Director 2015-10-01 CURRENT 2015-05-06 Active
ANDREW JAMES BISHOP MATRIX GLOBAL NETWORKS LIMITED Director 2015-10-01 CURRENT 2005-06-30 Active
ANDREW JAMES BISHOP WREN ELECTRONICS LIMITED Director 2015-10-01 CURRENT 2005-07-28 Active
ANDREW JAMES BISHOP KNOWLHILL INVESTMENTS LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
ANDREW JAMES BISHOP TRINET INSTALLATIONS LIMITED Director 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
ANDREW JAMES BISHOP FIBRETRONICS LIMITED Director 2007-02-01 CURRENT 2001-03-02 Active - Proposal to Strike off
ANDREW JAMES BISHOP KINNERSLEY DRAKE ASSOCIATES LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
ANDREW JAMES BISHOP FIBRE OPTIC DIRECT LIMITED Director 2000-03-27 CURRENT 2000-03-09 Active - Proposal to Strike off
GIANFRANCO GRILLO KNOWLHILL INVESTMENTS LIMITED Director 2009-12-21 CURRENT 2007-09-20 Active
GIANFRANCO GRILLO KINNERSLEY DRAKE ASSOCIATES LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
GIANFRANCO GRILLO FIBRE OPTIC DIRECT LIMITED Director 2000-03-27 CURRENT 2000-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-18DS01Application to strike the company off the register
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/21 FROM D N S House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO GRILLO
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09TM02Termination of appointment of Christopher Reid on 2019-06-30
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIANFRANCO GRILLO / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 11/04/2018
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER REID on 2018-04-11
2017-10-09AA31/12/16 TOTAL EXEMPTION FULL
2017-10-09AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-11-10RES15CHANGE OF COMPANY NAME 10/11/16
2016-11-10CERTNMCOMPANY NAME CHANGED AURIGA (EUROPE) LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-13RES15CHANGE OF COMPANY NAME 13/09/16
2016-09-13CERTNMCOMPANY NAME CHANGED ACI SOLUTIONS (EUROPE) LIMITED CERTIFICATE ISSUED ON 13/09/16
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0122/09/14 ANNUAL RETURN FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM Auriga Building Davy Avenue Knowlhill Milton Keynes MK5 8ND
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0122/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-20AR0122/09/11 ANNUAL RETURN FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NILES
2011-06-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19MISCSection 519
2010-11-04AUDAUDITOR'S RESIGNATION
2010-10-13AR0122/09/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM BOUNDARY ROAD HAVERHILL SUFFOLK CB9 7YH
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AR0122/09/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LIPSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR PENIEL COHEN
2008-10-08363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-26363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2006-11-29225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNITS 13 & 14 BOUNDARY ROAD HAVERHILL SUFFOLK CB9 7YH
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: DAVY AVENUE, KNOWLHILL MILTON KEYNES BUCKS MK5 8ND
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACI SOLUTIONS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACI SOLUTIONS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACI SOLUTIONS (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 57
Current Assets 2012-01-01 £ 142
Debtors 2012-01-01 £ 85
Shareholder Funds 2013-01-01 £ 0
Shareholder Funds 2012-01-01 £ 688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACI SOLUTIONS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACI SOLUTIONS (EUROPE) LIMITED
Trademarks
We have not found any records of ACI SOLUTIONS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACI SOLUTIONS (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACI SOLUTIONS (EUROPE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACI SOLUTIONS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACI SOLUTIONS (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACI SOLUTIONS (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.